- Company Overview for JLF LIMITED (08819515)
- Filing history for JLF LIMITED (08819515)
- People for JLF LIMITED (08819515)
- More for JLF LIMITED (08819515)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
08 Feb 2018 | PSC04 | Change of details for Mr Lee Anthony Allen as a person with significant control on 1 December 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Lee Anthony Allen on 31 May 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
18 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-18
|